GRENDELL LIMITED
BALDOCK

Hellopages » Hertfordshire » North Hertfordshire » SG7 6TL

Company number 01776446
Status Active
Incorporation Date 8 December 1983
Company Type Private Limited Company
Address 1 HURST CLOSE, BALDOCK, HERTFORDSHIRE, SG7 6TL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRENDELL LIMITED are www.grendell.co.uk, and www.grendell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Grendell Limited is a Private Limited Company. The company registration number is 01776446. Grendell Limited has been working since 08 December 1983. The present status of the company is Active. The registered address of Grendell Limited is 1 Hurst Close Baldock Hertfordshire Sg7 6tl. The company`s financial liabilities are £153.99k. It is £-86.88k against last year. The cash in hand is £1.49k. It is £-30.61k against last year. And the total assets are £237.78k, which is £-58.69k against last year. GREANEY, Jeff Mitchell is a Director of the company. Secretary GREANEY, Jeff Mitchell has been resigned. Secretary GREANEY, Michelle has been resigned. Secretary GREANEY, Patrick has been resigned. Director GREANEY, Lynda has been resigned. Director GREANEY, Patrick has been resigned. The company operates in "Other manufacturing n.e.c.".


grendell Key Finiance

LIABILITIES £153.99k
-37%
CASH £1.49k
-96%
TOTAL ASSETS £237.78k
-20%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
GREANEY, Jeff Mitchell
Resigned: 25 March 1998

Secretary
GREANEY, Michelle
Resigned: 05 December 2006
Appointed Date: 25 March 1998

Secretary
GREANEY, Patrick
Resigned: 23 June 2011
Appointed Date: 05 December 2006

Director
GREANEY, Lynda
Resigned: 25 March 1998
92 years old

Director
GREANEY, Patrick
Resigned: 25 March 1998
93 years old

Persons With Significant Control

Mr Jeff Mitchell Greaney
Notified on: 9 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GRENDELL LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Oct 2016
Confirmation statement made on 25 September 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 12,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
11 Dec 1986
Return made up to 17/11/86; full list of members

11 Dec 1986
Return made up to 17/11/86; full list of members

06 May 1986
New director appointed
03 Jan 1986
Accounts made up to 31 March 1985
08 Dec 1983
Incorporation

GRENDELL LIMITED Charges

27 September 1989
Debenture
Delivered: 12 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1989
Legal charge
Delivered: 12 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 constantine place baldock hertfordshire t/n hd 206963.
9 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 9 October 1992
Persons entitled: Barclays Bank PLC
Description: 44, wedgwood way, stevenage, herts.